Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLEANCUT TECHNOLOGIES LIMITED
Company Information for

CLEANCUT TECHNOLOGIES LIMITED

PEREGRINE HOUSE PEREGRINE ROAD, WESTHILL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, SCOTLAND, AB32 6JL,
Company Registration Number
SC211751
Private Limited Company
Active

Company Overview

About Cleancut Technologies Ltd
CLEANCUT TECHNOLOGIES LIMITED was founded on 2000-10-09 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Cleancut Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLEANCUT TECHNOLOGIES LIMITED
 
Legal Registered Office
PEREGRINE HOUSE PEREGRINE ROAD
WESTHILL BUSINESS PARK, WESTHILL
ABERDEENSHIRE
SCOTLAND
AB32 6JL
Other companies in AB32
 
Previous Names
CLYDE BLOWERS LIMITED15/10/2002
CLYDE MATERIALS HANDLING LIMITED17/05/2001
CLYDE BERGEMANN MATERIALS HANDLING LIMITED07/03/2001
CLYDE BERGEMANN MATERIALS LIMITED01/03/2001
M M & S (2709) LIMITED14/12/2000
Filing Information
Company Number SC211751
Company ID Number SC211751
Date formed 2000-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2018-11-05 14:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEANCUT TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEANCUT TECHNOLOGIES LIMITED
The following companies were found which have the same name as CLEANCUT TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEANCUT TECHNOLOGIES LLC 22460 SE 31ST PL SAMMAMISH WA 980750000 Dissolved Company formed on the 2014-07-22

Company Officers of CLEANCUT TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
IAN JACK
Director 2006-09-01
DAVID MARSH
Director 2016-11-03
SIMON SMOKER
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN ALEXANDER KIDD
Director 2015-01-01 2016-11-03
PAULINE DROY MOORE
Company Secretary 2011-02-11 2015-12-31
JIM ANDREWS
Director 2011-09-19 2015-01-01
ROGER SINCLAIR SAMWAYS
Director 2002-10-11 2011-11-01
DONALD GORMLEY
Director 2009-06-12 2011-07-01
ROBERT LEWIS KENNEDY
Company Secretary 2009-06-12 2011-02-11
WILLIAM IAN ALEXANDER GIBB
Director 2006-05-29 2010-06-01
DONALD GORMLEY
Company Secretary 2005-05-01 2009-06-12
GORDON ALEXANDER BRUCE
Director 2002-10-11 2007-11-08
REGINALD CAREY MINTON
Director 2002-10-14 2006-09-01
NEIL GIBSON STEWART
Director 2003-01-17 2005-06-30
PAUL DOMINIC PIA
Company Secretary 2002-10-11 2005-05-01
BRIAN SINCLAIR MONTGOMERY
Director 2003-01-17 2004-05-18
STEVEN HENRY MACDONALD
Director 2002-10-11 2002-10-25
JAMES GRAHAM LEES
Company Secretary 2001-10-17 2002-10-11
JOHN HALL
Director 2000-12-07 2002-10-11
JAMES GRAHAM LEES
Director 2001-03-16 2002-10-11
JAMES ALLAN MCCOLL
Director 2000-12-07 2002-10-11
ALLAN ROBERT NAISMITH
Director 2000-12-07 2002-10-11
ALEXANDER STEWART
Director 2000-12-07 2002-10-11
WILLIAM JOHN THOMSON
Director 2001-03-16 2002-10-11
DAVID BELL
Director 2001-10-10 2002-01-31
JOHN HALL
Company Secretary 2000-12-07 2001-10-17
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2000-10-09 2000-12-07
VINDEX LIMITED
Nominated Director 2000-10-09 2000-12-07
VINDEX SERVICES LIMITED
Nominated Director 2000-10-09 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JACK M-I PRODUCTION CHEMICALS U.K. LIMITED Director 2015-06-29 CURRENT 1991-08-09 Dissolved 2015-12-01
IAN JACK M-I MINERALS PROCESSING LIMITED Director 2015-04-20 CURRENT 1986-10-28 Dissolved 2017-04-18
IAN JACK SILKWATER HOLDINGS UNLIMITED Director 2009-11-06 CURRENT 2006-06-13 Active
IAN JACK CYCLOTECH UNLIMITED Director 2009-11-06 CURRENT 1994-01-13 Active
IAN JACK ALMIDA GROUP UNLIMITED Director 2009-11-06 CURRENT 2000-05-10 Active
IAN JACK SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2006-08-03 CURRENT 1980-05-21 Active
IAN JACK SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2006-08-03 CURRENT 1999-04-27 Active
IAN JACK SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2006-08-03 CURRENT 2000-03-13 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-19RES01ADOPT ARTICLES 10/07/2018
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 3266451
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M-I HOLDINGS (UK) LIMITED
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 3266451
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2016-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN KIDD
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ALEXANDER KIDD / 01/05/2015
2016-01-06AP03SECRETARY APPOINTED MR SIMON SMOKER
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DROY MOORE
2015-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACK / 23/10/2015
2015-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 23/10/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACK / 23/10/2015
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 3266451
2015-10-15AR0109/10/15 FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN, ABERDEENSHIRE SCOTLAND AB32 6TQ
2015-01-19AP01DIRECTOR APPOINTED MR RYAN ALEXANDER KIDD
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JIM ANDREWS
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 3266451
2014-10-21AR0109/10/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEEN ABERDEENSHIRE AB32 6TQ
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACK / 30/04/2013
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 3266451
2013-10-30AR0109/10/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0109/10/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAMWAYS
2011-11-01AR0109/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AP01DIRECTOR APPOINTED MR JIM ANDREWS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GORMLEY
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2011-03-09AP03SECRETARY APPOINTED PAULINE DROY
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KENNEDY
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORMLEY / 01/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011
2010-11-18AR0109/10/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBB
2010-01-25AR0109/10/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-29288aDIRECTOR APPOINTED DONALD GORMLEY
2009-08-29288aSECRETARY APPOINTED ROBERT LEWIS KENNEDY
2009-08-29288bAPPOINTMENT TERMINATED SECRETARY DONALD GORMLEY
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GIBB / 01/01/2009
2008-11-07363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-27ELRESS386 DISP APP AUDS 23/10/06
2006-10-27ELRESS366A DISP HOLDING AGM 23/10/06
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: C/O LEDINGHAM CHALMERS JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-10-03288aNEW DIRECTOR APPOINTED
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-31288bDIRECTOR RESIGNED
2006-01-27288bDIRECTOR RESIGNED
2005-12-02363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-31288bSECRETARY RESIGNED
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O LEDINGHAM CHALMERS JOHNSTON HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2005-09-22244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-03288aNEW SECRETARY APPOINTED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-12363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-06-16288bDIRECTOR RESIGNED
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-05-20288cSECRETARY'S PARTICULARS CHANGED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2002-11-07288bDIRECTOR RESIGNED
2002-11-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28960 - Manufacture of plastics and rubber machinery

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CLEANCUT TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEANCUT TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEANCUT TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of CLEANCUT TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEANCUT TECHNOLOGIES LIMITED
Trademarks
We have not found any records of CLEANCUT TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEANCUT TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28960 - Manufacture of plastics and rubber machinery) as CLEANCUT TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEANCUT TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEANCUT TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEANCUT TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.